UMLAUT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Liquidators' statement of receipts and payments to 2024-09-26

View Document

18/12/2418 December 2024 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

05/10/235 October 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Quantuma Advisory Limited 20 st. Andrew Street London EC4A 3AG on 2023-10-05

View Document

05/10/235 October 2023 Declaration of solvency

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Notification of Accenture (Uk) Limited as a person with significant control on 2022-06-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Hakan Ekmen on 2022-12-03

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

17/01/2317 January 2023 Withdrawal of a person with significant control statement on 2023-01-17

View Document

13/12/2213 December 2022 Director's details changed for Mr Hakan Ekmen on 2021-08-02

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS REISENWEBER

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PREFI

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED P3 GROUP LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JENS KERSCHLING

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR THOMAS REISENWEBER

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 COMPANY NAME CHANGED P3EC LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR HAKAN EKMEN

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR LUC POULIN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED PAUL WEBB

View Document

05/06/135 June 2013 DIRECTOR APPOINTED JENS KERSCHLING

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

07/01/137 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 105 BAKER STREET LONDON W1U 6NY UNITED KINGDOM

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company